Company NameTemple Cloud Properties Limited
Company StatusDissolved
Company Number01228096
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameCorgrain Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLady Gillian Rees Mogg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed01 December 1996(21 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration20 years, 12 months (resigned 20 December 2012)
RoleAntiquarian Booksellers
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Secretary NamePeter John Watkin
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address24 Orchard Street
Bristol
Avon
BS1 5DF

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,176
Cash£178
Current Liabilities£5,230

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

17 May 1979Delivered on: 22 May 1979
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at temple cloud, avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of William Rees-Mogg as a director (1 page)
11 February 2013Termination of appointment of William Rees-Mogg as a director (1 page)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 January 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 January 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 January 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Director's details changed for Lord William Rees-Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Lord William Rees-Mogg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Lady Gillian Rees Mogg on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Lord William Rees-Mogg on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
27 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
31 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 31/12/03; full list of members (9 pages)
25 February 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 April 2003Return made up to 31/12/02; full list of members (9 pages)
8 April 2003Return made up to 31/12/02; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
9 February 2001Return made up to 31/12/00; full list of members (8 pages)
9 February 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
17 February 2000Registered office changed on 17/02/00 from: 39 cloth fair london EC1A 7JQ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 39 cloth fair london EC1A 7JQ (1 page)
30 January 2000Full accounts made up to 5 April 1999 (5 pages)
30 January 2000Full accounts made up to 5 April 1999 (5 pages)
30 January 2000Full accounts made up to 5 April 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 13 queen square bath BA1 2HJ (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 13 queen square bath BA1 2HJ (1 page)
1 February 1999Full accounts made up to 5 April 1998 (6 pages)
1 February 1999Full accounts made up to 5 April 1998 (6 pages)
1 February 1999Full accounts made up to 5 April 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 February 1998Return made up to 31/12/97; no change of members (6 pages)
10 February 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (6 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Return made up to 31/12/96; no change of members (4 pages)
14 July 1997Return made up to 31/12/96; no change of members (4 pages)
14 July 1997New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 20-24 orchard st bristol BS1 5DF (1 page)
3 April 1997Registered office changed on 03/04/97 from: 20-24 orchard st bristol BS1 5DF (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
28 January 1997Full accounts made up to 5 April 1996 (6 pages)
28 January 1997Full accounts made up to 5 April 1996 (6 pages)
28 January 1997Full accounts made up to 5 April 1996 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Full accounts made up to 5 April 1995 (6 pages)
31 January 1996Full accounts made up to 5 April 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Full accounts made up to 5 April 1995 (6 pages)